ECOCLEAR LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

25/10/2325 October 2023 Termination of appointment of Lawrence Karl Gosden as a director on 2023-10-25

View Document

25/10/2325 October 2023 Appointment of Mr Richard Denley John Manning as a director on 2023-10-25

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAMBE

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR IAN JAMES MCAULAY

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WRIGHT

View Document

09/11/169 November 2016 DIRECTOR APPOINTED JOANNE STATTON

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR WILLIAM ANTHONY LAMBE

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARMEDY

View Document

08/10/158 October 2015 SECRETARY APPOINTED JOANNE STATTON

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN HALL

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN HALL

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/07/138 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARMEDY / 18/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW REGINALD WRIGHT / 18/05/2012

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MICHAEL CARMEDY

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MATTHEW REGINALD WRIGHT

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD GOODBOURN

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/07/109 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN GREGORY HALL / 01/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CHARLES GOODBOURN / 01/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GREGORY HALL / 01/12/2009

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0315 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

10/07/0310 July 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

08/07/038 July 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 APPLICATION FOR STRIKING-OFF

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 AUDITOR'S RESIGNATION

View Document

06/08/986 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 22/07/96; CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 £ NC 100/2225000 01/03/96

View Document

19/03/9619 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/96

View Document

19/03/9619 March 1996 NC INC ALREADY ADJUSTED 01/03/96

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9428 July 1994 RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 22/07/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 22/07/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 S369(4) SHT NOTICE MEET 26/06/92

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

16/10/9116 October 1991 ADOPT MEM AND ARTS 03/10/91

View Document

10/10/9110 October 1991 COMPANY NAME CHANGED LEGIBUS 1652 LIMITED CERTIFICATE ISSUED ON 11/10/91

View Document

22/07/9122 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company